Name: | RES HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1961 (64 years ago) |
Date of dissolution: | 07 Nov 1995 |
Entity Number: | 135149 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000000
Share Par Value 0.05
Type PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||
---|---|---|---|---|---|---|---|---|---|---|
1070837 | C/O THE BLACKSTONE GROUP, 345 PARK AVE, NEW YORK, NY, 10154 | C/O THE BLACKSTONE GROUP, 345 PARK AVE, NEW YORK, NY, 10154 | 2129352626 | |||||||
|
Form type | 3 |
Filing date | 1998-09-23 |
Reporting date | 1998-09-08 |
Name | Role | Address |
---|---|---|
% PUTNEY, TWOMLEY, HALL & SKIDMORE | DOS Process Agent | 200 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1961-01-31 | 1969-01-15 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.05 |
1961-01-31 | 1966-07-22 | Address | 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060823011 | 2006-08-23 | ASSUMED NAME CORP INITIAL FILING | 2006-08-23 |
951107000640 | 1995-11-07 | CERTIFICATE OF DISSOLUTION | 1995-11-07 |
941108000595 | 1994-11-08 | CERTIFICATE OF AMENDMENT | 1994-11-08 |
729734-3 | 1969-01-15 | CERTIFICATE OF AMENDMENT | 1969-01-15 |
570229 | 1966-07-22 | CERTIFICATE OF AMENDMENT | 1966-07-22 |
253143 | 1961-01-31 | CERTIFICATE OF INCORPORATION | 1961-01-31 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State